Business directory in New York Dutchess - Page 1239

by County Dutchess ZIP Codes

12572 12582 12540 12570 12512 12524 12603 12594 12580 12578 10516 12538 12508 12569 12564 12545 12581 12522 12531 12592 12527 12504 12604 12602 12510 12506 12590 12514 12601 12501 12507 12533 12585 12574 12537 12511
Found 69310 companies

Entity number: 926175

Address: NORTH ANSON RD., STANFORDVILLE, NY, United States, 12581

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 926121

Address: 100 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 26 Jun 1984 - 23 Sep 1998

Entity number: 926044

Address: 141 BEDELL ROAD, POUGHKEEPSIE, NY, United States, 12603

Registration date: 26 Jun 1984 - 27 Nov 2019

Entity number: 926026

Address: 42 EAST MARKET ST, RED HOOK, NY, United States, 12571

Registration date: 26 Jun 1984 - 29 Sep 1993

Entity number: 925959

Address: RT, BOX 44, FRIENDLY WAY, STORMVILLE, NY, United States

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 925953

Address: 98 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 26 Jun 1984 - 28 Dec 1994

Entity number: 925998

Address: HOLLOWBROOK PARK, 15 MYERS CORNERS RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 26 Jun 1984

PVF INC. Inactive

Entity number: 925664

Address: 19 PONDVIEW FARM RD, MILLBROOK, NY, United States, 12545

Registration date: 25 Jun 1984 - 21 Dec 2006

Entity number: 925642

Address: 26 DAISY LANE, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925436

Address: LYMAN & SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, United States, 12203

Registration date: 22 Jun 1984 - 24 Mar 1993

Entity number: 925249

Address: PO BOX 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 22 Jun 1984 - 08 Aug 1990

Entity number: 925435

Address: C/O THE PYRAMID COMPANIES, LEGAL COUNSEL,4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Registration date: 22 Jun 1984

Entity number: 925286

Address: 17 SHALE ROAD, BEACON, NY, United States, 12508

Registration date: 22 Jun 1984

Entity number: 924954

Address: 26 MAPLE AVE., MILLERTOWN, NY, United States, 12546

Registration date: 21 Jun 1984 - 24 Mar 1993

Entity number: 925097

Address: 302 SCHOOLHOUSE RD, STAATSBURG, NY, United States, 12580

Registration date: 21 Jun 1984

Entity number: 924826

Address: 38 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603

Registration date: 20 Jun 1984 - 11 Feb 1992

Entity number: 924638

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1984 - 24 Mar 1993

Entity number: 924636

Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 20 Jun 1984 - 26 Jun 1996

Entity number: 924758

Address: 80 STATE STREET, Methuen, MA, United States, 01844

Registration date: 20 Jun 1984

Entity number: 924606

Address: POB 380, FISHKILL, NY, United States, 12524

Registration date: 19 Jun 1984 - 26 Apr 1989

Entity number: 924467

Address: ROUTE 9, WAPPINGERS FALLS, NY, United States

Registration date: 19 Jun 1984 - 24 Mar 1993

Entity number: 924329

Address: 76 MAIN ST., P.O.B. 407, FISHKILL, NY, United States, 12524

Registration date: 19 Jun 1984 - 25 Mar 1992

Entity number: 924315

Address: RD 3 BOX 75, RED HOOK, NY, United States, 12571

Registration date: 19 Jun 1984 - 20 Mar 1996

Entity number: 924349

Address: 44 CANNON STREET, POUGHKEEPSIE, NY, United States, 12601

Registration date: 19 Jun 1984

Entity number: 924287

Address: BOX 621, GLENHAM, NY, United States, 12527

Registration date: 18 Jun 1984 - 24 Mar 1993

Entity number: 924279

Address: RR 1, BOX 208A, ROUTE 44, MILLBROOK, NY, United States, 12545

Registration date: 18 Jun 1984 - 07 Mar 1997

Entity number: 924224

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 18 Jun 1984 - 26 Jun 2002

Entity number: 924203

Address: CLAPHILL RD., LAGRANGEVILLE, NY, United States

Registration date: 18 Jun 1984 - 29 Sep 1993

Entity number: 924058

Address: 20 SUNSET AVE., PAWLING, NY, United States, 12564

Registration date: 18 Jun 1984

Entity number: 924194

Address: 896 Main Street, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 18 Jun 1984

Entity number: 923969

Address: P.O.B. 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jun 1984 - 25 Mar 1992

Entity number: 923968

Address: P.O.B. 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 15 Jun 1984 - 23 Sep 1998

Entity number: 923773

Address: THREE WODENETHE DR., BEACON, NY, United States, 12508

Registration date: 15 Jun 1984 - 25 Mar 1992

Entity number: 923889

Address: BOX 130, NORTH MAIN ST, PINE PLAINS, NY, United States, 12567

Registration date: 15 Jun 1984

Entity number: 923700

Address: 450 COLWELL LANE, P.O. BOX 268, CONSHOHOCKEN, PA, United States, 19428

Registration date: 14 Jun 1984 - 27 Sep 1995

Entity number: 923663

Address: 105 MAIN ST., FISHKILL, NY, United States, 12524

Registration date: 14 Jun 1984 - 01 Feb 1985

Entity number: 923546

Address: 319 MAIN MALL REAR, POUGHKEEPSIE, NY, United States, 12601

Registration date: 14 Jun 1984 - 25 Mar 1992

Entity number: 923536

Address: 186 MAIN ST., BEACON, NY, United States, 12508

Registration date: 14 Jun 1984 - 24 Mar 1993

Entity number: 923519

Address: RR-1 BOX 255, LAGRANGEVILLE, NY, United States, 12540

Registration date: 14 Jun 1984 - 23 Sep 1998

Entity number: 923476

Address: BOX 420, PATTERSON, NY, United States, 12563

Registration date: 14 Jun 1984

Entity number: 923263

Address: 85 MAIN ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 13 Jun 1984

Entity number: 923015

Address: 20 DOUGLAS DRIVE, PAWLING, NY, United States, 12564

Registration date: 12 Jun 1984 - 25 Mar 1992

Entity number: 922577

Address: POB 336, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 11 Jun 1984

Entity number: 922522

Address: 174 JAMISON HILL RD, CLINTON CORNERS, NY, United States, 12514

Registration date: 11 Jun 1984

Entity number: 922581

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 11 Jun 1984

Entity number: 922410

Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 1984 - 28 Dec 1994

Entity number: 922266

Address: BROADWAY-LOMALA, HOPEWELL JUNCTION, NY, United States, 12533

Registration date: 08 Jun 1984 - 08 Feb 1993

ADMOR, INC. Inactive

Entity number: 922215

Address: RING ROAD, SALT POINT, NY, United States, 12578

Registration date: 08 Jun 1984 - 25 Mar 1992

Entity number: 922186

Address: 160 BROADWAY, ROOM 1101, NEW YORK, NY, United States, 10038

Registration date: 08 Jun 1984 - 24 Mar 1993

Entity number: 922176

Address: 45 PERSHING AVENUE, POUGHKEEPSIE, NY, United States, 12601

Registration date: 08 Jun 1984